Surbiton
Surrey
KT6 4DY
Secretary Name | Ms Yanlin Wu |
---|---|
Status | Current |
Appointed | 01 August 2017(4 years, 2 months after company formation) |
Appointment Duration | 6 years, 8 months |
Role | Company Director |
Correspondence Address | 18 North Road Surbiton Surrey KT6 4DY |
Director Name | Mr Pius Ignatius Tapfumaneyi Muzariri |
---|---|
Date of Birth | June 1976 (Born 47 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 February 2022(8 years, 8 months after company formation) |
Appointment Duration | 2 years, 2 months |
Role | Not Supplied |
Country of Residence | England |
Correspondence Address | 18 North Road Surbiton KT6 4DY |
Director Name | Mr Richard William Hemming |
---|---|
Date of Birth | July 1978 (Born 45 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 May 2013(same day as company formation) |
Role | Freelance Writer |
Country of Residence | United Kingdom |
Correspondence Address | 18 North Road Surbiton Surrey KT6 4DY |
Secretary Name | Mr Paul Gerard Dunne |
---|---|
Status | Resigned |
Appointed | 14 May 2013(same day as company formation) |
Role | Company Director |
Correspondence Address | Flat 3 18 North Road Surbiton Surrey KT6 4DY |
Director Name | Mr Paul Dunne |
---|---|
Date of Birth | September 1967 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 April 2015(1 year, 10 months after company formation) |
Appointment Duration | 6 months, 4 weeks (resigned 26 October 2015) |
Role | Editor |
Country of Residence | England |
Correspondence Address | 18 North Road Surbiton Surrey KT6 4DY |
Secretary Name | Ms Yanlin Wu |
---|---|
Status | Resigned |
Appointed | 26 October 2015(2 years, 5 months after company formation) |
Appointment Duration | 2 years, 6 months (resigned 16 May 2018) |
Role | Company Director |
Correspondence Address | 18a North Road Surbiton Surrey KT6 4DY |
Registered Address | C/O Eastons 7 Tattenham Crescent Epsom KT18 5QG |
---|---|
Region | South East |
Constituency | Epsom and Ewell |
County | Surrey |
Ward | Tattenhams |
Built Up Area | Greater London |
Address Matches | 2 other UK companies use this postal address |
1 at £1 | Mark Shaw & Lillian Shaw 25.00% Ordinary |
---|---|
1 at £1 | Paul Dunne 25.00% Ordinary |
1 at £1 | Pius Muzariri & Petronella Muzariri 25.00% Ordinary |
1 at £1 | Y. Wu 25.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £4 |
Cash | £1,349 |
Current Liabilities | £1,345 |
Latest Accounts | 10 June 2023 (10 months, 2 weeks ago) |
---|---|
Next Accounts Due | 10 March 2025 (10 months, 2 weeks from now) |
Accounts Category | Dormant |
Accounts Year End | 10 June |
Latest Return | 14 May 2023 (11 months, 2 weeks ago) |
---|---|
Next Return Due | 28 May 2024 (1 month from now) |
15 September 2023 | Accounts for a dormant company made up to 10 June 2023 (6 pages) |
---|---|
15 May 2023 | Confirmation statement made on 14 May 2023 with no updates (3 pages) |
21 December 2022 | Total exemption full accounts made up to 10 June 2022 (6 pages) |
8 November 2022 | Registered office address changed from 18 North Road Surbiton Surrey KT6 4DY to C/O Eastons 7 Tattenham Crescent Epsom KT18 5QG on 8 November 2022 (1 page) |
16 May 2022 | Confirmation statement made on 14 May 2022 with no updates (3 pages) |
14 February 2022 | Appointment of Mr Pius Ignatius Tapfumaneyi Muzariri as a director on 1 February 2022 (2 pages) |
6 July 2021 | Total exemption full accounts made up to 10 June 2021 (6 pages) |
20 May 2021 | Confirmation statement made on 14 May 2021 with no updates (3 pages) |
23 July 2020 | Total exemption full accounts made up to 10 June 2020 (6 pages) |
16 May 2020 | Confirmation statement made on 14 May 2020 with no updates (3 pages) |
2 August 2019 | Total exemption full accounts made up to 10 June 2019 (6 pages) |
18 May 2019 | Confirmation statement made on 14 May 2019 with no updates (3 pages) |
2 August 2018 | Total exemption full accounts made up to 10 June 2018 (6 pages) |
16 May 2018 | Confirmation statement made on 14 May 2018 with no updates (3 pages) |
16 May 2018 | Termination of appointment of Yanlin Wu as a secretary on 16 May 2018 (1 page) |
4 August 2017 | Total exemption full accounts made up to 10 June 2017 (6 pages) |
4 August 2017 | Total exemption full accounts made up to 10 June 2017 (6 pages) |
2 August 2017 | Termination of appointment of a secretary (1 page) |
2 August 2017 | Appointment of Ms Yanlin Wu as a secretary on 1 August 2017 (2 pages) |
2 August 2017 | Appointment of Ms Yanlin Wu as a secretary on 1 August 2017 (2 pages) |
2 August 2017 | Termination of appointment of a secretary (1 page) |
1 August 2017 | Secretary's details changed for Mr Pius Muzariri on 1 August 2017 (1 page) |
1 August 2017 | Secretary's details changed for Mr Pius Muzariri on 1 August 2017 (1 page) |
20 May 2017 | Confirmation statement made on 14 May 2017 with updates (5 pages) |
20 May 2017 | Confirmation statement made on 14 May 2017 with updates (5 pages) |
12 November 2016 | Total exemption small company accounts made up to 10 June 2016 (3 pages) |
12 November 2016 | Total exemption small company accounts made up to 10 June 2016 (3 pages) |
11 June 2016 | Annual return made up to 14 May 2016 with a full list of shareholders Statement of capital on 2016-06-11
|
11 June 2016 | Annual return made up to 14 May 2016 with a full list of shareholders Statement of capital on 2016-06-11
|
26 October 2015 | Appointment of Mr Pius Muzariri as a secretary on 26 October 2015 (2 pages) |
26 October 2015 | Termination of appointment of Paul Gerard Dunne as a secretary on 26 October 2015 (1 page) |
26 October 2015 | Appointment of Mr Pius Muzariri as a secretary on 26 October 2015 (2 pages) |
26 October 2015 | Appointment of Mr William Spencer as a director on 26 October 2015 (2 pages) |
26 October 2015 | Appointment of Mr William Spencer as a director on 26 October 2015 (2 pages) |
26 October 2015 | Termination of appointment of Paul Gerard Dunne as a secretary on 26 October 2015 (1 page) |
26 October 2015 | Termination of appointment of Paul Dunne as a director on 26 October 2015 (1 page) |
26 October 2015 | Termination of appointment of Paul Dunne as a director on 26 October 2015 (1 page) |
29 June 2015 | Total exemption small company accounts made up to 10 June 2015 (6 pages) |
29 June 2015 | Total exemption small company accounts made up to 10 June 2015 (6 pages) |
18 May 2015 | Annual return made up to 14 May 2015 with a full list of shareholders Statement of capital on 2015-05-18
|
18 May 2015 | Annual return made up to 14 May 2015 with a full list of shareholders Statement of capital on 2015-05-18
|
30 April 2015 | Appointment of Mr Paul Dunne as a director on 1 April 2015 (2 pages) |
30 April 2015 | Appointment of Mr Paul Dunne as a director on 1 April 2015 (2 pages) |
30 April 2015 | Appointment of Mr Paul Dunne as a director on 1 April 2015 (2 pages) |
29 September 2014 | Termination of appointment of Richard William Hemming as a director on 29 September 2014 (1 page) |
29 September 2014 | Termination of appointment of Richard William Hemming as a director on 29 September 2014 (1 page) |
25 September 2014 | Registered office address changed from Flat 2 18 North Road Surbiton Surrey KT6 4DY to 18 North Road Surbiton Surrey KT6 4DY on 25 September 2014 (1 page) |
25 September 2014 | Registered office address changed from Flat 2 18 North Road Surbiton Surrey KT6 4DY to 18 North Road Surbiton Surrey KT6 4DY on 25 September 2014 (1 page) |
19 August 2014 | Total exemption full accounts made up to 10 June 2014 (7 pages) |
19 August 2014 | Accounts for a dormant company made up to 10 June 2013 (5 pages) |
19 August 2014 | Total exemption full accounts made up to 10 June 2014 (7 pages) |
19 August 2014 | Accounts for a dormant company made up to 10 June 2013 (5 pages) |
1 August 2014 | Current accounting period shortened from 31 May 2014 to 10 June 2013 (2 pages) |
1 August 2014 | Current accounting period shortened from 31 May 2014 to 10 June 2013 (2 pages) |
14 May 2014 | Annual return made up to 14 May 2014 with a full list of shareholders Statement of capital on 2014-05-14
|
14 May 2014 | Annual return made up to 14 May 2014 with a full list of shareholders Statement of capital on 2014-05-14
|
14 May 2013 | Incorporation
|
14 May 2013 | Incorporation
|